Background WavePink WaveYellow Wave

TALENETIC GROUP LIMITED (09655392)

TALENETIC GROUP LIMITED (09655392) is an active UK company. incorporated on 24 June 2015. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TALENETIC GROUP LIMITED has been registered for 10 years. Current directors include PARTHASARATHY, Raghunathan, POTTS, Graham Robert, POTTS, Keith Richard.

Company Number
09655392
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
C/O Azets Carnac Place, Fareham, PO16 8UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARTHASARATHY, Raghunathan, POTTS, Graham Robert, POTTS, Keith Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALENETIC GROUP LIMITED

TALENETIC GROUP LIMITED is an active company incorporated on 24 June 2015 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TALENETIC GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09655392

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Azets Carnac Place Cams Hall Estate Fareham, PO16 8UY,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB United Kingdom
From: 24 June 2015To: 10 September 2024
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Aug 15
Share Issue
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Mar 16
Director Left
Dec 17
Director Left
Jan 23
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARTHASARATHY, Raghunathan

Active
Carnac Place, FarehamPO16 8UY
Born July 1966
Director
Appointed 17 Jul 2015

POTTS, Graham Robert

Active
Carnac Place, FarehamPO16 8UY
Born November 1960
Director
Appointed 24 Jun 2015

POTTS, Keith Richard

Active
Carnac Place, FarehamPO16 8UY
Born January 1965
Director
Appointed 24 Jun 2015

GAWTHORNE, Michael John

Resigned
HavantPO9 1HB
Born May 1976
Director
Appointed 17 Jul 2015
Resigned 14 Dec 2017

LAWRANCE, Andrew Brian

Resigned
HavantPO9 1HB
Born January 1962
Director
Appointed 17 Jul 2015
Resigned 30 Jan 2023

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 24 Jun 2015
Resigned 24 Jun 2015
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
21 August 2015
RP04RP04
Second Filing Of Form With Form Type
20 August 2015
RP04RP04
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 August 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Incorporation Company
24 June 2015
NEWINCIncorporation